IMAGE READING CENTER, INC.

Name: | IMAGE READING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3318775 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 419 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARK PUNYANITYA | Chief Executive Officer | 419 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2011-10-24 | Address | 594 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-04-25 | 2011-10-24 | Address | 594 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2008-04-25 | 2011-10-24 | Address | 594 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-02-09 | 2008-04-25 | Address | 137 EAST 29TH STREET, SUITE #3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152238 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111024002618 | 2011-10-24 | BIENNIAL STATEMENT | 2010-02-01 |
080425002001 | 2008-04-25 | BIENNIAL STATEMENT | 2008-02-01 |
060209001089 | 2006-02-09 | CERTIFICATE OF INCORPORATION | 2006-02-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State